IBIS (375) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIBIS (375) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03420025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IBIS (375) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IBIS (375) LIMITED located?

    Registered Office Address
    The Waterhouse Oakham Road
    Hambleton
    LE15 8TL Oakham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBIS (375) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for IBIS (375) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to The Waterhouse Oakham Road Hambleton Oakham LE15 8TL on Mar 15, 2018

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Fuller Harvey Limited as a secretary on Oct 26, 2017

    1 pagesTM02

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Annual return made up to Aug 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 151
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Aug 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 151
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Aug 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 151
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Aug 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 15, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of IBIS (375) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Gordon Frederick
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    Director
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    United KingdomBritish55876380001
    DECHERT SECRETARIES LIMITED
    160 Queen Victoria Street
    EC4V 4QQ London
    Secretary
    160 Queen Victoria Street
    EC4V 4QQ London
    78403190003
    FULLER HARVEY LIMITED
    58 Guildford Street
    KT16 9BE Chertsey
    Mill House
    Surrey
    Secretary
    58 Guildford Street
    KT16 9BE Chertsey
    Mill House
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number03881540
    75866810002
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of IBIS (375) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon Frederick Miller
    Oakham Road
    Hambleton
    LE15 8TL Oakham
    The Waterhouse
    England
    Apr 06, 2016
    Oakham Road
    Hambleton
    LE15 8TL Oakham
    The Waterhouse
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0